Advanced company searchLink opens in new window

LOCAL PRESS LIMITED

Company number NI048525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2019 4.69(NI) Statement of receipts and payments to 3 September 2019
09 Sep 2019 4.73(NI) Return of final meeting in a creditors' voluntary winding up
27 Mar 2019 AD01 Registered office address changed from 2 Esky Drive Portadown BT63 5YY to 32 Shandon Drive Bangor Co Down BT20 5HR on 27 March 2019
27 Mar 2019 4.21(NI) Statement of affairs
27 Mar 2019 VL1 Appointment of a liquidator
27 Mar 2019 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
27 Sep 2018 AA Full accounts made up to 30 December 2017
19 Jun 2018 TM01 Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018
06 Nov 2017 AA Full accounts made up to 31 December 2016
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 2 January 2016
03 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 365,510
06 Jul 2015 AA Accounts for a dormant company made up to 3 January 2015
12 Dec 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 365,510
03 Oct 2014 AA Accounts for a dormant company made up to 28 December 2013
01 Sep 2014 CH01 Director's details changed for Mr David John King on 1 July 2014
01 Sep 2014 CH01 Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014
03 Jul 2014 MR01 Registration of charge NI0485250004
26 Jun 2014 MR04 Satisfaction of charge 3 in full
07 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 365,510
01 Oct 2013 AA Accounts for a dormant company made up to 29 December 2012
01 Jul 2013 AP01 Appointment of Mr David John King as a director on 1 July 2013